About

Registered Number: 04623590
Date of Incorporation: 23/12/2002 (21 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 17/11/2015 (8 years and 5 months ago)
Registered Address: Middleborough House, 16 Middleborough, Colchester, Essex, CO1 1QT

 

Clayton Kitchen Installation Ltd was setup in 2002, it's status in the Companies House registry is set to "Dissolved". Beattie, Robin Jon, Ayton, Paul Leon, Clark, James Lee are listed as the directors of Clayton Kitchen Installation Ltd. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEATTIE, Robin Jon 21 August 2003 - 1
AYTON, Paul Leon 23 December 2002 19 September 2008 1
CLARK, James Lee 23 December 2002 19 September 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 November 2015
GAZ1(A) - First notification of strike-off in London Gazette) 04 August 2015
DISS16(SOAS) - N/A 21 January 2015
GAZ1(A) - First notification of strike-off in London Gazette) 18 November 2014
DISS16(SOAS) - N/A 02 May 2014
GAZ1 - First notification of strike-off action in London Gazette 01 April 2014
DISS16(SOAS) - N/A 13 April 2013
GAZ1 - First notification of strike-off action in London Gazette 02 April 2013
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 08 September 2011
AR01 - Annual Return 09 March 2011
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 25 February 2010
CH01 - Change of particulars for director 25 February 2010
AA - Annual Accounts 07 December 2009
363a - Annual Return 26 August 2009
288b - Notice of resignation of directors or secretaries 26 August 2009
AA - Annual Accounts 27 January 2009
288b - Notice of resignation of directors or secretaries 02 October 2008
288b - Notice of resignation of directors or secretaries 02 October 2008
395 - Particulars of a mortgage or charge 01 April 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 23 January 2008
363s - Annual Return 15 January 2007
AA - Annual Accounts 21 November 2006
363s - Annual Return 19 October 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 11 March 2005
AA - Annual Accounts 17 September 2004
225 - Change of Accounting Reference Date 17 September 2004
395 - Particulars of a mortgage or charge 07 September 2004
363s - Annual Return 30 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 September 2003
288a - Notice of appointment of directors or secretaries 02 September 2003
288a - Notice of appointment of directors or secretaries 08 January 2003
288a - Notice of appointment of directors or secretaries 08 January 2003
287 - Change in situation or address of Registered Office 07 January 2003
288b - Notice of resignation of directors or secretaries 07 January 2003
288b - Notice of resignation of directors or secretaries 07 January 2003
NEWINC - New incorporation documents 23 December 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 31 March 2008 Outstanding

N/A

Debenture 02 September 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.